OXFORD DRUG DESIGN LIMITED
LONDON INHIBOX LIMITED

Hellopages » City of London » City of London » EC4N 8AF
Company number 04305857
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, ENGLAND, EC4N 8AF
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 181,915.93 . The most likely internet sites of OXFORD DRUG DESIGN LIMITED are www.oxforddrugdesign.co.uk, and www.oxford-drug-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Drug Design Limited is a Private Limited Company. The company registration number is 04305857. Oxford Drug Design Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Oxford Drug Design Limited is The Walbrook Building 25 Walbrook London England Ec4n 8af. . IP2IPO SERVICES LIMITED is a Secretary of the company. FINN, Paul William is a Director of the company. RICHARDS, William Graham, Professor is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. Secretary DAVIES, John Quantrill has been resigned. Secretary PARISH, James Maxwell has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director ASKEW, Herbert Frank, Dr. has been resigned. Director DAVIE, Paul Jonathan has been resigned. Director DAVIES, John Quantrill has been resigned. Director MOSES, Edwin, Dr has been resigned. Director NAYLOR, Andrew James has been resigned. Director NORWOOD, David Robert has been resigned. Director PORTER, Barry, Dr has been resigned. Director WESTERGREN, Jussi Pekka has been resigned. Director WCPHD DIRECTORS LIMITED has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
IP2IPO SERVICES LIMITED
Appointed Date: 10 July 2012

Director
FINN, Paul William
Appointed Date: 27 February 2003
67 years old

Director
RICHARDS, William Graham, Professor
Appointed Date: 18 November 2001
86 years old

Director
IP2IPO SERVICES LIMITED
Appointed Date: 10 July 2012

Resigned Directors

Secretary
DAVIES, John Quantrill
Resigned: 26 March 2008
Appointed Date: 01 December 2005

Secretary
PARISH, James Maxwell
Resigned: 10 July 2012
Appointed Date: 26 March 2008

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 01 December 2005
Appointed Date: 17 October 2001

Director
ASKEW, Herbert Frank, Dr.
Resigned: 17 July 2003
Appointed Date: 18 November 2001
82 years old

Director
DAVIE, Paul Jonathan
Resigned: 15 October 2012
Appointed Date: 30 April 2010
67 years old

Director
DAVIES, John Quantrill
Resigned: 25 June 2009
Appointed Date: 22 June 2005
53 years old

Director
MOSES, Edwin, Dr
Resigned: 28 October 2002
Appointed Date: 18 November 2001
71 years old

Director
NAYLOR, Andrew James
Resigned: 07 June 2012
Appointed Date: 25 June 2009
53 years old

Director
NORWOOD, David Robert
Resigned: 22 June 2005
Appointed Date: 18 November 2001
57 years old

Director
PORTER, Barry, Dr
Resigned: 07 June 2012
Appointed Date: 01 December 2005
68 years old

Director
WESTERGREN, Jussi Pekka
Resigned: 25 June 2009
Appointed Date: 24 March 2005
54 years old

Director
WCPHD DIRECTORS LIMITED
Resigned: 18 November 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Michael Underwood
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ip Venture Fund (Gp) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Ip2ipo Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

OXFORD DRUG DESIGN LIMITED Events

09 Nov 2016
Confirmation statement made on 29 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 181,915.93

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 181,915.93

...
... and 109 more events
11 Dec 2001
Director resigned
11 Dec 2001
New director appointed
11 Dec 2001
New director appointed
11 Dec 2001
New director appointed
17 Oct 2001
Incorporation